Showing 1201 results

Archival description
NLW Deeds
Print preview View:

Agreement for letting for one year and from year to year the farm called Pentre Ne (50 a.), p. Carno ...,

1 Edward Owen of Red House, Rhydyfelin, Carno, co. Mont., farmer. 2 John Gittins of Wgi-fach, p. Llanwnog, farmer. Agreement for letting for one year and from year to year the farm called Pentre Ne (50 a.), p. Carno, together with the sheep grazing rights on Waen Garno belonging to the farm. 1 to have the option at the termination of the tenancy to purchase the sheep bred upon the land. Annual rent: £30. Printed Form (The Solicitors' Law Stationery Society, Ltd).

Agreement for sale and purchase of a m. called the White Hart Inn, King Street, t. Haverfordwest, p. St Thomas ...,

  • 1673.
  • File
  • 1822, Jan. 31.
  • Part of NLW Deeds

1 John Leach of t. Pembroke, co. Pemb., esq., trustee and executor of the will of Elinor Lloyd, late of Dale Castle, co. Pemb., dec. 2 Anthony Innys Stokes of t. Milford, co. Pemb., esq. Agreement for sale and purchase of a m. called the White Hart Inn, King Street, t. Haverfordwest, p. St Thomas (further described). Consideration: £100.

Agreement for sale and purchase of the steel furnaces now in the occupation and use of 1 at Cwm Avon ...,

  • 1511-12.
  • File
  • 1897, July 14.
  • Part of NLW Deeds

1 Copper Miners Tin Plate Co. Ltd, Cwm Avon, co. Glam. (vendor). 2 Express Steel Co. Ltd, Cwm Avon. Agreement for sale and purchase of the steel furnaces now in the occupation and use of 1 at Cwm Avon, together with all fixed and moveable plant and machinery; covenants relating to shares, to manufacture and haulage. Schedule of plant and machinery. Consideration: £9,500. Vendors' and purchasers' copies.

Agreement for the formation of a sinking fund from net profits, for redemption of mortgage debentures,

  • 1515.
  • File
  • 1908, April 7.
  • Part of NLW Deeds

1 Copper Miners Tinplate Co. Ltd, Cwm Avon, co. Glam. 2 Arthur George Dugdale, the Manor House, Fifehead Neville, Sturminster Newton, Dorset, major, and Ralph Wickham Flower, Wetherby Place, South Kensington, London, solicitor (trustees). Agreement for the formation of a sinking fund from net profits, for redemption of mortgage debentures. Endorsed: Memoranda, 1908-14, of payments made to the trustees.

Agreement for the sale of 8a. 0r. 17p., being part of an allotment marked 10 in an annexed plan, parish ...,

  1. Augustus Brackenbury of Aberystwyth, co. Cardigan;. 2. John Jones of Berthrys, parish of [Llandeiniol erased] Llanairon, servant. Agreement for the sale of 8a. 0r. 17p., being part of an allotment marked 10 in an annexed plan, parish of Llangwyryfon, bounded on the north by the road from Resgir to Trefentre, and on the east, south and west by allotments lately sold to Jenkin Jenkins of Tynant, Mr Thomas Davies of Lluast-y-garn and Daniel Davies of Llwynbedw respectively. (Plan annexed.). Attached is a covering letter from James James, Aelybryn, Llangwyryfon, Aberystwyth, 8 Dec. 1947. Donated by James James, Llangwyrfon, in 1947.

Agreement for the sale of leasehold works called the Upper Tin Plate Mills or Works and Finers Forge with adjacent ...,

1 James Shaw, East India Avenue, Leadenhall Street, London, iron merchant (vendor). 2 Copper Miners Tin Plate Co. Agreement for the sale of leasehold works called the Upper Tin Plate Mills or Works and Finers Forge with adjacent land in Cwm Avon, co. Glam.; covenants that no building should be erected on land between Finers Forge and Dan y Coed Row. Consideration: £2,250.

Agreement for use of a steam hammer and of air blast from blasting engines at the Upper Tin Plate Works ...,

1 John Shaw, Leadenhall Street, London, iron merchant, James Spence, Cannon Street, London, merchant, and John Dixon, Lawrence Pountney Hill, London, engineer (lessors). 2 Henry Nash and Elisha Smith, Tower Buildings, Liverpool, Philip William Flower of the Melyn Tin Plate Works, Neath, co. Glam., manufacturer, and Robert Valentine Leach, Devizes Castle, Devizes, Wiltshire, esq. (lessees). Agreement for use of a steam hammer and of air blast from blasting engines at the Upper Tin Plate Works, Cwm Avon, co. Glam., devised by 1 to 2 by indentures of even date. Weekly rent: £2.

Agreement that 1 owes 2 £417 in respect of mortgaged lands in Rhiwlas, co. Denb., and £18.10.0 for legal costs ...,

  • 1442.
  • File
  • 1717, July 31.
  • Part of NLW Deeds

1 John Maurice of Clocaynog, co. Denb., gent. 2 John Davies of Glascoed, co. Denb., gent., and Ann his wife, and John Williams, esq. Agreement that 1 owes 2 £417 in respect of mortgaged lands in Rhiwlas, co. Denb., and £18.10.0 for legal costs arising from a suit at Great Sessions to foreclose 1's equity of redemption; lands to Sir William Myddelton, bart, on his payment of £437.10.0. Armorial seal of 1.

Agreement that 1 shall convert the Old Maengwyn Methodist Chapel, [t. Machynlleth], for use as a British school, in accordance ...,

  • 1524.
  • File
  • 1886, March 23.
  • Part of NLW Deeds

1 David Owen of Machynlleth, architect and builder. 2 Rev. Josiah Jones, John Bennett Davies and John Rowlands, all of Machynlleth, on behalf of the Committee of the British School, Machynlleth. Agreement that 1 shall convert the Old Maengwyn Methodist Chapel, [t. Machynlleth], for use as a British school, in accordance with specifications and plans already drawn up and agreed between the parties, the work to be completed by 24 April 1886. Consideration: £45. Donated with the papers of William & Myfi Williams in Oct. 1987 (see NLW, Minor lists & summaries 1988, pp. 76-79).

Agreement that 1 shall erect a school room adjacent to the Baptist chapel in Cynwyd [p. Llangar], co. Mer., in ...,

  • 1793.
  • File
  • 1895, Aug. 21.
  • Part of NLW Deeds

1 Robert Edwards of Cynwyd Corwen, co. Mer., joiner and builder (the contractor). 2 The Officers of the Baptist Church, Cynwyd, co. Mer. (the officers). Agreement that 1 shall erect a school room adjacent to the Baptist chapel in Cynwyd [p. Llangar], co. Mer., in accordance with the specifications and plans attached [missing], the work to be completed by 21 Nov. 1895. Consideration: £112-10-0. Donated by Mr Peter Brian Williams, 33 Park Avenue North, Newton-le-Willows, Merseyside, in May 1993.

Agreement that 1, having contracted for purchase of the Copper Mines Co., will let to 2 the Lower Tin Plate ...,

  • 1498.
  • File
  • 1877, June 29.
  • Part of NLW Deeds

1 James Shaw, Leadenhall Street, London, merchant, James Spence, Cannon Street, London, merchant, and John Dixon of Lawrence Pountney Hill, London, engineer and contractor (lessors). 2 Henry Nash and Elisha Smith, Tower Buildings, Liverpool, merchants, Philip William Flower of the Melyn Plate Works, Neath, co. Glam., merchant, and Robert Valentine Leach of Devizes Castle, Devizes, Wiltshire, esq. (lessees). Agreement that 1, having contracted for purchase of the Copper Mines Co., will let to 2 the Lower Tin Plate Works, Middle Tin Plate Works and Upper Tin Plate Works with adjacent land and 150 workmen's cottages in p. Michaelstone Super Avon and Baglan, co. Glam., together with land for the construction of a tram road, and brands used for manufacture. Consideration: £23,000. Annual rent: £350, with wayleave of 3d. a ton. Attached: Supplemental Agreement, dated 9 July 1877, as to definition of boundaries, and schedule of castings and tackle for a locomotive; Memorandum Of Agreement, dated 1 Aug. 1877, that the lessees will assign to the Copper Mines Co. the stock at Cwm Avon works, now valued at £16,594.12.10.

Agreement that 2 shall have liberty to erect a wainscot seat in the chancel of the parish church of Erbistock ...,

1 Francis Manley of Erbistock, co. Denb. 2 Robert ap Ellis of Erbistock, yeoman. Agreement that 2 shall have liberty to erect a wainscot seat in the chancel of the parish church of Erbistock. 1 to have the rest of the north part of the said chancel. Seal. This document was subsequently used to draft another:. 1671, May 22. 1 Francis Manley of Erbistock, co. Denb., esq., and Cornelius Manley, gent., his eldest son and heir apparent. 2 Robert ap Ellis of Erbistock and Francis Ellis. Agreement that 2 shall have and enjoy a wainscot seat lately erected in the chancel of the parish church of Erbistock. 1 to have the rest of the north part of the chancel and 2 quitclaim it to them. Seal.

Agreement that 2 shall peaceably maintain a 'hedge causey or weare' extending from a mill erected by 2 on the ...,

  • 1580.
  • File
  • 1562, Sept 28.
  • Part of NLW Deeds

1 Thomas ap D'd ap William of Sodill, Shropshire, yeoman. 2 John Wyn ap Sir Mathey of Dyninlley, co. Denb., gent. Agreement that 2 shall peaceably maintain a 'hedge causey or weare' extending from a mill erected by 2 on the river Dee and the lands of 1, without let for 15 years. Annual rent: 8s. (to be paid at 1's mansion house at Sodill), half the fish taken at the weir between the river Dee and the lands of 1 and a third of the fish taken at the mill and 'causey' between the river Dee and the bank where the mill stands. Seal.

Agreement that 2 will purchase 1's interest in a m. and lands called Frochas, [p. Bodvean], let to 1 by ...,

1 Robert Evans, Careg y dinas, p. Pistill, co. Caern, David Evans and William Evans, both of Frochas, p. Bodvean, co. Caern, farmers. 2 Hugh Jones of Rallt felan, p. Llannor, co. Caern, farmer. Agreement that 2 will purchase 1's interest in a m. and lands called Frochas, [p. Bodvean], let to 1 by the Rt Hon. Spencer Bulkeley Lord Newborough, together with all growing crops, goods, cattle and effects. Consideration: £270.6.0. Acquired with the papers of O. Llew Owain (see NLW, Minor lists & summaries 1987, pp. 83-87), purchased from David E. Hughes, Llandudno, in May 1987.

Agreement that on payment of £80 by Thomas Puleston of Emral, esq., to Madam Mary Myddelton of Croesnewydd the latter ...,

  • 1444.
  • File
  • 1722, April 9.
  • Part of NLW Deeds

1 Rev. Thomas Lloyd. 2 Robert Jones, clerk, rector of Worthenbury. Agreement that on payment of £80 by Thomas Puleston of Emral, esq., to Madam Mary Myddelton of Croesnewydd the latter will give him full discharge of her demands, as executrix to her father and brother, Sir Richard and Sir William Myddelton, for chief rents and reliefs.

Results 61 to 80 of 1201